AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 6th, March 2023
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed fx investor pro LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Dec 2021. New Address: 152-160 Kemp House 152-160 City Road London EC1V 2NX. Previous address: 125 Whitechapel Road London E1 1DT England
filed on: 21st, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Nov 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: 125 Whitechapel Road London E1 1DT. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Feb 2020. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 160 City Road London EC1V 2NX England
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Oct 2019. New Address: 160 City Road London EC1V 2NX. Previous address: Kemp House City Road London EC1V 2NX United Kingdom
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd May 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 16th Oct 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 3rd May 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|